Williston Park, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Williston Park.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Marianna Accardo, Williston Park NY
Address: 68 Syracuse St Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-10-70675-reg7: "Marianna Accardo's Chapter 7 bankruptcy, filed in Williston Park, NY in 02.02.2010, led to asset liquidation, with the case closing in 2010-05-04."
Marianna Accardo — New York
David Adamsky, Williston Park NY
Address: 103 High St Williston Park, NY 11596
Bankruptcy Case 8-12-70350-ast Summary: "The case of David Adamsky in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in 01.23.2012 and discharged early 05/17/2012, focusing on asset liquidation to repay creditors."
David Adamsky — New York
Emine Altinkaya, Williston Park NY
Address: 200 Primrose Rd Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-11-70459-reg: "The case of Emine Altinkaya in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in January 31, 2011 and discharged early April 26, 2011, focusing on asset liquidation to repay creditors."
Emine Altinkaya — New York
Jeffrey P Antonsen, Williston Park NY
Address: 387 Congress Ave Williston Park, NY 11596
Bankruptcy Case 8-11-75390-dte Overview: "Jeffrey P Antonsen's Chapter 7 bankruptcy, filed in Williston Park, NY in July 29, 2011, led to asset liquidation, with the case closing in November 8, 2011."
Jeffrey P Antonsen — New York
Jose C Becerra, Williston Park NY
Address: 147 E Williston Ave Williston Park, NY 11596
Bankruptcy Case 8-11-73307-ast Summary: "The case of Jose C Becerra in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Jose C Becerra — New York
Fred H Berger, Williston Park NY
Address: 670 Willis Ave Apt 1 Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-13-70214-ast: "In a Chapter 7 bankruptcy case, Fred H Berger from Williston Park, NY, saw their proceedings start in 01.16.2013 and complete by April 25, 2013, involving asset liquidation."
Fred H Berger — New York
David E Biggs, Williston Park NY
Address: 71 Bengeyfield Dr Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77406-reg: "The case of David E Biggs in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in October 2011 and discharged early January 24, 2012, focusing on asset liquidation to repay creditors."
David E Biggs — New York
Jr Ralph Bonelli, Williston Park NY
Address: 176 Capitol Ave Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78470-ast: "In Williston Park, NY, Jr Ralph Bonelli filed for Chapter 7 bankruptcy in November 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2010."
Jr Ralph Bonelli — New York
Huguette Borno, Williston Park NY
Address: 600 Willis Ave Apt 3E Williston Park, NY 11596
Bankruptcy Case 8-11-70557-ast Summary: "Huguette Borno's bankruptcy, initiated in 02/02/2011 and concluded by 2011-05-03 in Williston Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Huguette Borno — New York
Ricardo Miguel Caetano, Williston Park NY
Address: 33 Fordham St Williston Park, NY 11596
Bankruptcy Case 8-12-74608-reg Summary: "Ricardo Miguel Caetano's bankruptcy, initiated in July 2012 and concluded by 2012-11-17 in Williston Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Miguel Caetano — New York
Tara Caporicci, Williston Park NY
Address: 152 Cushing Ave Williston Park, NY 11596
Bankruptcy Case 8-09-78905-dte Overview: "The bankruptcy filing by Tara Caporicci, undertaken in 11/19/2009 in Williston Park, NY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Tara Caporicci — New York
Thomas Conger, Williston Park NY
Address: 22 Lehigh St Williston Park, NY 11596
Bankruptcy Case 8-10-79127-dte Summary: "In a Chapter 7 bankruptcy case, Thomas Conger from Williston Park, NY, saw their proceedings start in 11.22.2010 and complete by 02/16/2011, involving asset liquidation."
Thomas Conger — New York
Veronica Dejulio, Williston Park NY
Address: PO Box 401 Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76342-dte: "The case of Veronica Dejulio in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in 08/12/2010 and discharged early 2010-12-05, focusing on asset liquidation to repay creditors."
Veronica Dejulio — New York
Mitchell Delgais, Williston Park NY
Address: 33 Meritoria Dr Williston Park, NY 11596
Bankruptcy Case 8-11-77675-reg Summary: "The bankruptcy filing by Mitchell Delgais, undertaken in 2011-10-28 in Williston Park, NY under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
Mitchell Delgais — New York
Smith Marilene Duarte, Williston Park NY
Address: 24 Amherst St Williston Park, NY 11596-1835
Bankruptcy Case 8-15-70093-las Summary: "In a Chapter 7 bankruptcy case, Smith Marilene Duarte from Williston Park, NY, saw their proceedings start in 01/11/2015 and complete by Apr 11, 2015, involving asset liquidation."
Smith Marilene Duarte — New York
Edward D Duarte, Williston Park NY
Address: 24 Amherst St Williston Park, NY 11596-1835
Snapshot of U.S. Bankruptcy Proceeding Case 8-08-74283-ast: "Chapter 13 bankruptcy for Edward D Duarte in Williston Park, NY began in 08.07.2008, focusing on debt restructuring, concluding with plan fulfillment in 09/24/2013."
Edward D Duarte — New York
Melanie A Englert, Williston Park NY
Address: PO Box 188 Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-12-75796-dte7: "In Williston Park, NY, Melanie A Englert filed for Chapter 7 bankruptcy in 09.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-01."
Melanie A Englert — New York
Alejandro Estrada, Williston Park NY
Address: 580 Willis Ave Apt Olk Williston Park, NY 11596
Bankruptcy Case 8-10-71148-ast Overview: "Alejandro Estrada's bankruptcy, initiated in February 25, 2010 and concluded by 05.25.2010 in Williston Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Estrada — New York
Joseph Gagliardi, Williston Park NY
Address: 475 Mineola Blvd Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-11-78393-dte: "The case of Joseph Gagliardi in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early March 24, 2012, focusing on asset liquidation to repay creditors."
Joseph Gagliardi — New York
Kelly A Gillen, Williston Park NY
Address: 77 Syracuse St Williston Park, NY 11596-1335
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73681-ast: "Williston Park, NY resident Kelly A Gillen's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
Kelly A Gillen — New York
Victor Gorbea, Williston Park NY
Address: 111 Syracuse St Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-10-74437-dte7: "The bankruptcy filing by Victor Gorbea, undertaken in June 2010 in Williston Park, NY under Chapter 7, concluded with discharge in Sep 14, 2010 after liquidating assets."
Victor Gorbea — New York
James Francis Henson, Williston Park NY
Address: 6 Oakley Ln Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-13-75936-reg: "Williston Park, NY resident James Francis Henson's November 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2014."
James Francis Henson — New York
Johanna Ingrao, Williston Park NY
Address: 156 Cushing Ave Williston Park, NY 11596-1638
Bankruptcy Case 8-15-74410-ast Overview: "The case of Johanna Ingrao in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-10-14 and discharged early Jan 12, 2016, focusing on asset liquidation to repay creditors."
Johanna Ingrao — New York
Vrinda Samira Jagan, Williston Park NY
Address: 45 Princeton St Williston Park, NY 11596-1326
Bankruptcy Case 8-15-74781-reg Summary: "The bankruptcy record of Vrinda Samira Jagan from Williston Park, NY, shows a Chapter 7 case filed in November 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-07."
Vrinda Samira Jagan — New York
Jr Patrick J Kiernan, Williston Park NY
Address: 55 Capitol Ave Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-12-70077-reg: "The bankruptcy record of Jr Patrick J Kiernan from Williston Park, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Jr Patrick J Kiernan — New York
Joanne N King, Williston Park NY
Address: 34 Lehigh St Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-13-71662-dte: "In a Chapter 7 bankruptcy case, Joanne N King from Williston Park, NY, saw her proceedings start in 04.01.2013 and complete by 07/09/2013, involving asset liquidation."
Joanne N King — New York
Christine May Lai, Williston Park NY
Address: 600 Willis Ave Apt 2E Williston Park, NY 11596
Bankruptcy Case 8-13-74759-dte Overview: "In a Chapter 7 bankruptcy case, Christine May Lai from Williston Park, NY, saw her proceedings start in September 2013 and complete by 12/24/2013, involving asset liquidation."
Christine May Lai — New York
Paula Lamontagne, Williston Park NY
Address: 22 Lehigh St Williston Park, NY 11596-1320
Bankruptcy Case 8-15-70194-reg Overview: "The bankruptcy record of Paula Lamontagne from Williston Park, NY, shows a Chapter 7 case filed in 01.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-19."
Paula Lamontagne — New York
Allan Leventhal, Williston Park NY
Address: 53 Lehigh St Williston Park, NY 11596
Concise Description of Bankruptcy Case 1-10-49489-jf7: "The bankruptcy record of Allan Leventhal from Williston Park, NY, shows a Chapter 7 case filed in October 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Allan Leventhal — New York
Mark Marrero, Williston Park NY
Address: 386 Roslyn Rd Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73566-dte: "The bankruptcy record of Mark Marrero from Williston Park, NY, shows a Chapter 7 case filed in 07.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2013."
Mark Marrero — New York
Daniel A Martinez, Williston Park NY
Address: 666 Willis Ave Williston Park, NY 11596
Bankruptcy Case 8-11-71498-dte Overview: "The case of Daniel A Martinez in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-11 and discharged early 06/08/2011, focusing on asset liquidation to repay creditors."
Daniel A Martinez — New York
Pamela Mason, Williston Park NY
Address: 580 Willis Ave Apt 4H Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-13-76209-dte7: "In a Chapter 7 bankruptcy case, Pamela Mason from Williston Park, NY, saw her proceedings start in December 12, 2013 and complete by March 2014, involving asset liquidation."
Pamela Mason — New York
Patricia A Mccarthy, Williston Park NY
Address: 89 Princeton St Williston Park, NY 11596-1328
Bankruptcy Case 8-15-72947-reg Overview: "In Williston Park, NY, Patricia A Mccarthy filed for Chapter 7 bankruptcy in 2015-07-10. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2015."
Patricia A Mccarthy — New York
Patrick N Mccarthy, Williston Park NY
Address: 89 Princeton St Williston Park, NY 11596-1328
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72947-reg: "The bankruptcy filing by Patrick N Mccarthy, undertaken in 2015-07-10 in Williston Park, NY under Chapter 7, concluded with discharge in 2015-10-08 after liquidating assets."
Patrick N Mccarthy — New York
Diane Meshejian, Williston Park NY
Address: 44 Exeter St Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-11-74159-reg7: "Diane Meshejian's bankruptcy, initiated in Jun 10, 2011 and concluded by October 3, 2011 in Williston Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Meshejian — New York
Thomas Joseph Moschetto, Williston Park NY
Address: 15 Fordham St Williston Park, NY 11596-1822
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75452-las: "The bankruptcy filing by Thomas Joseph Moschetto, undertaken in 12/22/2015 in Williston Park, NY under Chapter 7, concluded with discharge in 03/21/2016 after liquidating assets."
Thomas Joseph Moschetto — New York
Thomas Munno, Williston Park NY
Address: 142 William St Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71924-ast: "The bankruptcy record of Thomas Munno from Williston Park, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2010."
Thomas Munno — New York
Paul Gorham Navarra, Williston Park NY
Address: 188 Broad St Williston Park, NY 11596-1306
Bankruptcy Case 8-15-71857-las Overview: "Paul Gorham Navarra's Chapter 7 bankruptcy, filed in Williston Park, NY in Apr 30, 2015, led to asset liquidation, with the case closing in 2015-07-29."
Paul Gorham Navarra — New York
Edward Nienstedt, Williston Park NY
Address: 37 Orchard Dr Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77264-dte: "Edward Nienstedt's bankruptcy, initiated in 09.16.2010 and concluded by 12/14/2010 in Williston Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Nienstedt — New York
Anish Raju, Williston Park NY
Address: 464 Pennsylvania Ave Williston Park, NY 11596-2331
Concise Description of Bankruptcy Case 8-2014-73543-las7: "The case of Anish Raju in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in July 31, 2014 and discharged early Oct 29, 2014, focusing on asset liquidation to repay creditors."
Anish Raju — New York
Courtney K Ramcharitar, Williston Park NY
Address: 160 Capitol Ave Fl 2 Williston Park, NY 11596
Bankruptcy Case 8-13-70550-reg Summary: "In Williston Park, NY, Courtney K Ramcharitar filed for Chapter 7 bankruptcy in 2013-02-02. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2013."
Courtney K Ramcharitar — New York
Dalid Rios, Williston Park NY
Address: 718 Foch Blvd Williston Park, NY 11596-1010
Brief Overview of Bankruptcy Case 8-15-74784-las: "In a Chapter 7 bankruptcy case, Dalid Rios from Williston Park, NY, saw their proceedings start in 2015-11-09 and complete by February 7, 2016, involving asset liquidation."
Dalid Rios — New York
Millie Roa, Williston Park NY
Address: 580 Willis Ave Apt 1A Williston Park, NY 11596
Brief Overview of Bankruptcy Case 8-13-72613-reg: "Williston Park, NY resident Millie Roa's May 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-22."
Millie Roa — New York
Mark Rocco, Williston Park NY
Address: 83 Cushing Ave Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-10-75178-ast7: "Williston Park, NY resident Mark Rocco's 07/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-25."
Mark Rocco — New York
Carl Sampogna, Williston Park NY
Address: 98 Custer Ave Williston Park, NY 11596-2301
Concise Description of Bankruptcy Case 8-15-75535-ast7: "Williston Park, NY resident Carl Sampogna's 2015-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2016."
Carl Sampogna — New York
Stephanie Connie Sassano, Williston Park NY
Address: 512 Nassau Blvd Williston Park, NY 11596
Bankruptcy Case 8-11-78285-dte Summary: "The bankruptcy record of Stephanie Connie Sassano from Williston Park, NY, shows a Chapter 7 case filed in Nov 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2012."
Stephanie Connie Sassano — New York
Anthony T Scibelli, Williston Park NY
Address: 52 Syracuse St Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75304-reg: "In a Chapter 7 bankruptcy case, Anthony T Scibelli from Williston Park, NY, saw their proceedings start in 2011-07-26 and complete by 11/08/2011, involving asset liquidation."
Anthony T Scibelli — New York
Myong Song, Williston Park NY
Address: 116 Capitol Ave Williston Park, NY 11596
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41972-cec: "The case of Myong Song in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 11, 2010 and discharged early 06/16/2010, focusing on asset liquidation to repay creditors."
Myong Song — New York
Virginia S Sullivan, Williston Park NY
Address: 56 Cornell St Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-13-73270-reg7: "In Williston Park, NY, Virginia S Sullivan filed for Chapter 7 bankruptcy in Jun 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2013."
Virginia S Sullivan — New York
Tatiana Vani, Williston Park NY
Address: 75 Lipton Ln Williston Park, NY 11596-1028
Concise Description of Bankruptcy Case 8-15-70780-ast7: "In a Chapter 7 bankruptcy case, Tatiana Vani from Williston Park, NY, saw her proceedings start in February 2015 and complete by 05.28.2015, involving asset liquidation."
Tatiana Vani — New York
Christina Vanliew, Williston Park NY
Address: 85 Center St Williston Park, NY 11596
Concise Description of Bankruptcy Case 8-11-70607-dte7: "The case of Christina Vanliew in Williston Park, NY, demonstrates a Chapter 7 bankruptcy filed in February 4, 2011 and discharged early 2011-05-04, focusing on asset liquidation to repay creditors."
Christina Vanliew — New York
Explore Free Bankruptcy Records by State